Bradford
West Yorkshire
BD6 2SZ
Secretary Name | Mrs Katharine Olivia Helen Smith |
---|---|
Status | Closed |
Appointed | 05 July 2019(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 21 February 2023) |
Role | Company Director |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Ian Graham Knight |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 week, 4 days after company formation) |
Appointment Duration | 5 years (resigned 02 April 2001) |
Role | Finance Director |
Correspondence Address | 92 Town Lane Thackley Bradford West Yorkshire BD10 8PJ |
Director Name | Brian Joseph Wilson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 January 1998) |
Role | Accountant |
Correspondence Address | 5 Fern Way Scarcroft Leeds West Yorkshire LS14 3JJ |
Secretary Name | Jane Claire Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 May 2006) |
Role | Company Director |
Correspondence Address | 3 Oakleigh View Baildon Shipley West Yorkshire BD17 5TP |
Director Name | Mr James Henry Newman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 August 2002) |
Role | Acc Fca Mct |
Country of Residence | England |
Correspondence Address | West Wood House Main Street Sutton On Derwent York YO41 4BT |
Director Name | Mr Philip John Hudson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(5 years after company formation) |
Appointment Duration | 6 years (resigned 27 April 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Upper Longbottom Barn Warley Wood Lane, Luddendenfoot Halifax West Yorkshire HX2 6BW |
Director Name | Mr Howard Malcolm Cressey |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(6 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 29 August 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Ainsty Road Wetherby West Yorkshire LS22 7FY |
Director Name | Mr Mark Andrew Kenneth Wood |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2005) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 52 Leeds Road Selby North Yorkshire YO8 4JQ |
Director Name | Ms Allison Margaret Bainbridge |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Director Name | Mr Stuart Douglas McFarlane |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Robert Christopher Hill |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(14 years after company formation) |
Appointment Duration | 6 years (resigned 01 April 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield WF2 7EB |
Director Name | Ms Chantal Benedicte Forrest |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | English,French |
Status | Resigned |
Appointed | 31 December 2014(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Ms Angela Wendy Miriam White |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(20 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 July 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Secretary Name | Ms Angela Wendy Miriam White |
---|---|
Status | Resigned |
Appointed | 01 April 2016(20 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 July 2019) |
Role | Company Director |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mrs Elizabeth Marian Barber |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(21 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | yorkshirewater.com |
---|---|
Telephone | 01274 804872 |
Telephone region | Bradford |
Registered Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Royds |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Yorkshire Water LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 October 2008 | Delivered on: 17 October 2008 Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Trustee for the Secured Parties) Classification: Security assignment Secured details: All monies due or to become due from any obligor and the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The contract including without limitation all present and future claims causes of action payments and proceeds in respect thereof see image for full details. Outstanding |
---|
17 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
---|---|
17 August 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
20 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
8 August 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
16 July 2019 | Termination of appointment of Angela Wendy Miriam White as a secretary on 5 July 2019 (1 page) |
16 July 2019 | Appointment of Mrs Katharine Olivia Helen Smith as a secretary on 5 July 2019 (2 pages) |
16 July 2019 | Director's details changed for Mrs Kathy Olivia Helen Smith on 16 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Angela Wendy Miriam White as a director on 5 July 2019 (1 page) |
9 October 2018 | Termination of appointment of Elizabeth Marian Barber as a director on 8 October 2018 (1 page) |
9 October 2018 | Appointment of Kathy Smith as a director on 8 October 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
16 August 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
4 January 2018 | Termination of appointment of Chantal Benedicte Forrest as a director on 15 December 2017 (1 page) |
4 January 2018 | Appointment of Mrs Elizabeth Marian Barber as a director on 15 December 2017 (2 pages) |
4 January 2018 | Termination of appointment of Chantal Benedicte Forrest as a director on 15 December 2017 (1 page) |
4 January 2018 | Appointment of Mrs Elizabeth Marian Barber as a director on 15 December 2017 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
15 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
21 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
13 April 2016 | Termination of appointment of Robert Christopher Hill as a director on 1 April 2016 (1 page) |
13 April 2016 | Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages) |
13 April 2016 | Appointment of Ms Angela Wendy Miriam White as a director on 1 April 2016 (2 pages) |
13 April 2016 | Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages) |
13 April 2016 | Appointment of Ms Angela Wendy Miriam White as a director on 1 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Robert Christopher Hill as a director on 1 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
6 January 2015 | Appointment of Mrs Chantal Benedicte Forrest as a director on 31 December 2014 (2 pages) |
6 January 2015 | Appointment of Mrs Chantal Benedicte Forrest as a director on 31 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Stuart Douglas Mcfarlane as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Stuart Douglas Mcfarlane as a director on 31 December 2014 (1 page) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
17 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
24 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
22 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Statement of company's objects (2 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Statement of company's objects (2 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
15 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Termination of appointment of a director (1 page) |
13 April 2010 | Termination of appointment of a director (1 page) |
8 April 2010 | Appointment of Mr Robert Christopher Hill as a director (2 pages) |
8 April 2010 | Appointment of Mr Robert Christopher Hill as a director (2 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
17 November 2009 | Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (2 pages) |
14 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
14 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
22 May 2009 | Resolutions
|
22 May 2009 | Resolutions
|
10 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
10 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
16 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
16 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
15 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
15 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
18 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
18 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
15 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
15 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
15 August 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
15 August 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | New secretary appointed (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
16 September 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
16 September 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
15 September 2005 | Return made up to 14/09/05; full list of members (2 pages) |
15 September 2005 | Return made up to 14/09/05; full list of members (2 pages) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
14 September 2004 | Return made up to 14/09/04; full list of members (2 pages) |
14 September 2004 | Return made up to 14/09/04; full list of members (2 pages) |
24 August 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
24 August 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
24 October 2003 | New director appointed (1 page) |
24 October 2003 | New director appointed (1 page) |
20 October 2003 | Return made up to 30/09/03; full list of members (2 pages) |
20 October 2003 | Return made up to 30/09/03; full list of members (2 pages) |
15 September 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
15 September 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
2 October 2002 | Return made up to 30/09/02; full list of members (3 pages) |
2 October 2002 | Return made up to 30/09/02; full list of members (3 pages) |
27 September 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
27 September 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
6 September 2002 | New director appointed (1 page) |
6 September 2002 | New director appointed (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
16 October 2001 | Return made up to 30/09/01; no change of members (2 pages) |
16 October 2001 | Return made up to 30/09/01; no change of members (2 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
20 August 2001 | Resolutions
|
20 August 2001 | Resolutions
|
19 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Auditor's resignation (1 page) |
13 July 2001 | Auditor's resignation (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 2 the embankment sovereign street leeds west yorkshire LS1 4BG (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 2 the embankment sovereign street leeds west yorkshire LS1 4BG (1 page) |
30 November 2000 | Return made up to 30/09/00; full list of members (2 pages) |
30 November 2000 | Return made up to 30/09/00; full list of members (2 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
29 October 1999 | Return made up to 30/09/99; full list of members
|
29 October 1999 | Return made up to 30/09/99; full list of members
|
26 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
24 August 1999 | Company name changed keyland developments LIMITED\certificate issued on 25/08/99 (2 pages) |
24 August 1999 | Company name changed keyland developments LIMITED\certificate issued on 25/08/99 (2 pages) |
30 July 1999 | Company name changed widescan LIMITED\certificate issued on 02/08/99 (2 pages) |
30 July 1999 | Company name changed widescan LIMITED\certificate issued on 02/08/99 (2 pages) |
28 October 1998 | Return made up to 30/09/98; no change of members (6 pages) |
28 October 1998 | Return made up to 30/09/98; no change of members (6 pages) |
16 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
16 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
29 October 1997 | Director's particulars changed (1 page) |
29 October 1997 | Return made up to 30/09/97; no change of members (6 pages) |
29 October 1997 | Return made up to 30/09/97; no change of members (6 pages) |
29 October 1997 | Director's particulars changed (1 page) |
7 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
22 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
22 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
20 October 1996 | Secretary's particulars changed (1 page) |
20 October 1996 | Secretary's particulars changed (1 page) |
2 October 1996 | Resolutions
|
2 October 1996 | Resolutions
|
24 June 1996 | Director's particulars changed (1 page) |
24 June 1996 | Director's particulars changed (1 page) |
6 June 1996 | Director's particulars changed (1 page) |
6 June 1996 | Director's particulars changed (1 page) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
19 April 1996 | New secretary appointed (1 page) |
19 April 1996 | New director appointed (3 pages) |
19 April 1996 | New secretary appointed (1 page) |
19 April 1996 | New director appointed (3 pages) |
4 April 1996 | Secretary resigned (1 page) |
4 April 1996 | Registered office changed on 04/04/96 from: 12 york place leeds LS1 2DS (1 page) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Registered office changed on 04/04/96 from: 12 york place leeds LS1 2DS (1 page) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Secretary resigned (1 page) |
18 March 1996 | Incorporation (10 pages) |
18 March 1996 | Incorporation (10 pages) |